Search icon

Nor'easter Installations, Inc.

Branch

Company Details

Name: Nor'easter Installations, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Aug 2010 (14 years ago)
Date of Dissolution: 12 Sep 2023 (a year ago)
Date of Status Change: 12 Sep 2023 (a year ago)
Branch of: Nor'easter Installations, Inc., CONNECTICUT (Company Number 0788951)
Identification Number: 000550072
Place of Formation: CONNECTICUT
Principal Address: 1069 VOLUNTOWN ROAD, GRISWOLD, CT, 06351, USA
Purpose: CONSTRUCTION COMPANY
NAICS: 236220 - Commercial and Institutional Building Construction

Agent

Name Role Address
WILLIAM CLARK Agent 264 NARROW LANE, CHARLESTOWN, RI, 02813, USA

PRESIDENT

Name Role Address
JEFFREY C. LANPHEAR PRESIDENT 50 JEWETT ROAD DUNBARTON, NH 03046 USA

Filings

Number Name File Date
202341489410 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-12
202338105550 Revocation Notice For Failure to File An Annual Report 2023-06-19
202225049590 Annual Report 2022-12-06
202225049770 Annual Report 2022-12-06
202225050190 Annual Report 2022-12-06
202225050370 Annual Report 2022-12-06
202225050550 Annual Report 2022-12-06
202225049220 Reinstatement 2022-12-06
201881257060 Revocation Certificate For Failure to File the Annual Report for the Year 2018-11-15
201875560790 Revocation Notice For Failure to File An Annual Report 2018-08-24

Date of last update: 14 Oct 2024

Sources: Rhode Island Department of State